Company NameMerchant Homes Partnerships Limited
DirectorsAlan Martin Brander and Linda McLuskie
Company StatusLiquidation
Company NumberSC346176
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Previous NameMorshelf 151 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Martin Brander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpus Restructuring Llp 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMs Linda McLuskie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(7 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOpus Restructuring Llp 9 George Square
Glasgow
G2 1QQ
Scotland
Director NameMr James Archibald Kirkland Warnock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWoodcote
168 Woodhall Road
Colinton
Edinburgh
EH13 0PJ
Scotland
Secretary NameRussell Ferguson
NationalityBritish
StatusResigned
Appointed17 October 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Stamperland Drive
Clarkston
Glasgow
G76 8HF
Scotland
Director NameJohn Jack
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(7 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunnock Grove
Swallow Brae
Inverkip
PA16 0IP
Scotland
Director NameRussell Ferguson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(7 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Secretary NameMr Alan John Minty
StatusResigned
Appointed17 November 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2023)
RoleCompany Director
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitemerchanthomes.co.uk
Email address[email protected]
Telephone0141 4202026
Telephone regionGlasgow

Location

Registered AddressOpus Restructuring Llp
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Mr Alan Martin Brander
50.00%
Ordinary
50 at £1Ms Linda Mcluskie
50.00%
Ordinary

Financials

Year2014
Net Worth£42,478
Cash£30,000
Current Liabilities£3,299,292

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

12 April 2022Delivered on: 19 April 2022
Persons entitled: Thorne Investments LTD

Classification: A registered charge
Particulars: Subjects at napier street, linwood.
Outstanding
18 November 2019Delivered on: 4 December 2019
Persons entitled:
Alan Martin Brander
Linda Mcluskie

Classification: A registered charge
Particulars: All and whole those subjects known as plots 1,2,3,4 and 5 of the development at stepford road, glasgow, delineated in blue and marked plots 1,2,3,4 and 5 on the development plan approved by the land register of scotland under title number GLA235743 on 3RD july two thousand and nineteen and being part of the subjects registered in the land register of scotland under title number GLA235743.
Outstanding
13 June 2019Delivered on: 20 June 2019
Persons entitled: Thorne Investments Limited

Classification: A registered charge
Particulars: The subjects extending to 6.67 hectares (or thereby) at stepford road, glasgow.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Glasgow City Council

Classification: A registered charge
Particulars: Two areas of ground at stepford road, easterhouse i)outlined blue and I) outlined orange on plan annexed to charge.
Outstanding
26 April 2019Delivered on: 17 May 2019
Persons entitled: Thorne Investments Limited

Classification: A registered charge
Particulars: All and whole that plot or area of ground at extending to 1.497 hectares or thereby lying generally to the northeast of langhouse road and to the south of millhouse road, both inverkip.
Outstanding
11 August 2017Delivered on: 16 August 2017
Persons entitled: Kirn Drive Limited

Classification: A registered charge
Particulars: REN142731.
Outstanding
15 June 2016Delivered on: 27 June 2016
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: The subjects lying to the west of summerfield avenue, whitfield, dundee outlined in red on the plan annexed to the standard security; such subjects forming part and portion of the two areas of ground lying to the west side of summerfield avenue, whitfield, dundee, registered in the land register of scotland under title number ANG64941.
Outstanding
5 March 2015Delivered on: 12 March 2015
Persons entitled: Dundee City Council

Classification: A registered charge
Particulars: Two areas of ground extending in cumulo to 2.55 hectares or thereby situated at summerfield avenue, whitfield, dundee.
Outstanding

Filing History

15 January 2024Court order in a winding-up (& Court Order attachment) (4 pages)
4 January 2024Registered office address changed from Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 4 January 2024 (2 pages)
21 December 2023Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
19 December 2023Termination of appointment of Alan John Minty as a secretary on 18 December 2023 (1 page)
18 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
3 August 2023Satisfaction of charge SC3461760006 in full (1 page)
3 August 2023Satisfaction of charge SC3461760007 in full (1 page)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
17 November 2022Termination of appointment of Russell Ferguson as a director on 4 November 2022 (1 page)
20 October 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
18 August 2022Satisfaction of charge SC3461760005 in full (1 page)
18 August 2022Satisfaction of charge SC3461760004 in full (1 page)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
19 April 2022Registration of charge SC3461760008, created on 12 April 2022 (4 pages)
25 March 2022Amended total exemption full accounts made up to 31 January 2021 (15 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
14 April 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
4 December 2019Registration of charge SC3461760007, created on 18 November 2019 (4 pages)
4 December 2019Satisfaction of charge SC3461760003 in full (1 page)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
20 June 2019Registration of charge SC3461760006, created on 13 June 2019 (7 pages)
18 June 2019Registration of charge SC3461760005, created on 14 June 2019 (5 pages)
17 May 2019Registration of charge SC3461760004, created on 26 April 2019 (8 pages)
1 May 2019Group of companies' accounts made up to 31 July 2018 (33 pages)
12 April 2019Director's details changed for Mr Alan Martin Brander on 4 January 2019 (2 pages)
12 April 2019Director's details changed for Russell Ferguson on 12 April 2019 (2 pages)
22 March 2019Change of details for Ms Linda Mcluskie as a person with significant control on 4 January 2019 (2 pages)
22 March 2019Director's details changed for Ms Linda Mcluskie on 4 January 2019 (2 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 May 2018Group of companies' accounts made up to 31 July 2017 (30 pages)
20 November 2017Termination of appointment of Russell Ferguson as a secretary on 17 November 2017 (1 page)
20 November 2017Termination of appointment of Russell Ferguson as a secretary on 17 November 2017 (1 page)
20 November 2017Appointment of Mr Alan John Minty as a secretary on 17 November 2017 (2 pages)
20 November 2017Appointment of Mr Alan John Minty as a secretary on 17 November 2017 (2 pages)
16 August 2017Registration of charge SC3461760003, created on 11 August 2017 (6 pages)
16 August 2017Registration of charge SC3461760003, created on 11 August 2017 (6 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 May 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
11 May 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
15 September 2016Satisfaction of charge SC3461760002 in full (4 pages)
15 September 2016Satisfaction of charge SC3461760002 in full (4 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
27 June 2016Registration of charge SC3461760002, created on 15 June 2016 (15 pages)
27 June 2016Registration of charge SC3461760002, created on 15 June 2016 (15 pages)
27 April 2016Full accounts made up to 31 July 2015 (26 pages)
27 April 2016Full accounts made up to 31 July 2015 (26 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
12 March 2015Registration of charge SC3461760001, created on 5 March 2015 (7 pages)
12 March 2015Registration of charge SC3461760001, created on 5 March 2015 (7 pages)
12 March 2015Registration of charge SC3461760001, created on 5 March 2015 (7 pages)
5 December 2014Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 5 December 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2013Termination of appointment of John Jack as a director (1 page)
6 March 2013Termination of appointment of John Jack as a director (1 page)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Director's details changed for Ms Linda Mcluskie on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Ms Linda Mcluskie on 1 January 2010 (2 pages)
26 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Ms Linda Mcluskie on 1 January 2010 (2 pages)
5 May 2010Amended accounts made up to 31 July 2009 (3 pages)
5 May 2010Amended accounts made up to 31 July 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 September 2009Return made up to 24/07/09; full list of members (4 pages)
9 September 2009Return made up to 24/07/09; full list of members (4 pages)
14 August 2009Director's change of particulars / linda mcluskie / 13/05/2009 (2 pages)
14 August 2009Director's change of particulars / alan brander / 13/05/2009 (2 pages)
14 August 2009Director's change of particulars / linda mcluskie / 13/05/2009 (2 pages)
14 August 2009Director's change of particulars / alan brander / 13/05/2009 (2 pages)
24 June 2009Registered office changed on 24/06/2009 from 66 stamperland drive clarkston glasgow strathclyde G76 8HF (1 page)
24 June 2009Registered office changed on 24/06/2009 from 66 stamperland drive clarkston glasgow strathclyde G76 8HF (1 page)
16 March 2009Director appointed linda mcluskie (1 page)
16 March 2009Director appointed linda mcluskie (1 page)
14 March 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
14 March 2009Director appointed john bain fulton jack (2 pages)
14 March 2009Director appointed john bain fulton jack (2 pages)
14 March 2009Director appointed russell ferguson (2 pages)
14 March 2009Director appointed russell ferguson (2 pages)
14 March 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
21 October 2008Secretary appointed russell ferguson (2 pages)
21 October 2008Director appointed alan martin brander (2 pages)
21 October 2008Appointment terminated secretary morisons secretaries LIMITED (1 page)
21 October 2008Registered office changed on 21/10/2008 from erskine house 68-73 queen street edinburgh EH2 4NN (1 page)
21 October 2008Appointment terminated director james warnock (1 page)
21 October 2008Registered office changed on 21/10/2008 from erskine house 68-73 queen street edinburgh EH2 4NN (1 page)
21 October 2008Appointment terminated secretary morisons secretaries LIMITED (1 page)
21 October 2008Director appointed alan martin brander (2 pages)
21 October 2008Secretary appointed russell ferguson (2 pages)
21 October 2008Appointment terminated director james warnock (1 page)
17 October 2008Company name changed morshelf 151 LIMITED\certificate issued on 17/10/08 (2 pages)
17 October 2008Company name changed morshelf 151 LIMITED\certificate issued on 17/10/08 (2 pages)
24 July 2008Incorporation (14 pages)
24 July 2008Incorporation (14 pages)